Entity Name: | DIAMOND EMERALD ISLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND EMERALD ISLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P97000057131 |
FEI/EIN Number |
650772050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 1/2 DUVAL ST, KEY WEST, FL, 33040 |
Mail Address: | 509 1/2 DUVAL ST, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEISER JAMES | President | 509 1/2 DUVAL ST, KEY WEST, FL, 33040 |
O'CONNER FIONA | Vice President | 509 AND 1/2 DUVAL STREET, KEY WEST, FL, 33040 |
MULCAHY LUCY | Vice President | 509 AND 1/2 DUVAL STREET, KEY WEST, FL, 33040 |
CAPITAL CONNECTION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-29 | 509 1/2 DUVAL ST, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2000-01-29 | 509 1/2 DUVAL ST, KEY WEST, FL 33040 | - |
AMENDMENT | 1998-07-13 | - | - |
AMENDMENT | 1998-03-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000444673 | LAPSED | CL-98-1293 AH | FIFTEENTH JUDICIAL CIRCUIT | 2000-11-02 | 2007-11-08 | $$77,732,811.00 | ABEN E. JOHNSON, JR., 12000 BANYAN ROAD, NORTH PALM BEACH, FL 33408-2511 |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-06-01 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-05-17 |
Amendment | 1998-07-13 |
ANNUAL REPORT | 1998-03-16 |
Amendment | 1998-03-16 |
Reg. Agent Change | 1998-03-16 |
Domestic Profit Articles | 1997-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State